HOLLINS & COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 5ST

Company number 01954385
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address UNIT 16 HARTLEY BUSINESS CENTRE, 272-284 MONKMOOR ROAD, SHREWSBURY, SHROPSHIRE, SY2 5ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 019543850012, created on 14 February 2017; Registration of charge 019543850013, created on 14 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOLLINS & COMPANY LIMITED are www.hollinscompany.co.uk, and www.hollins-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Hollins Company Limited is a Private Limited Company. The company registration number is 01954385. Hollins Company Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Hollins Company Limited is Unit 16 Hartley Business Centre 272 284 Monkmoor Road Shrewsbury Shropshire Sy2 5st. The company`s financial liabilities are £1.97k. It is £-121.58k against last year. And the total assets are £0.18k, which is £-152.7k against last year. KNIGHT, David John is a Secretary of the company. KNIGHT, David John is a Director of the company. Director EDWARDS, David Marshall has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hollins & company Key Finiance

LIABILITIES £1.97k
-99%
CASH n/a
TOTAL ASSETS £0.18k
-100%
All Financial Figures

Current Directors


Director
KNIGHT, David John

67 years old

Resigned Directors

Director
EDWARDS, David Marshall
Resigned: 17 December 2015
76 years old

Persons With Significant Control

Product Express Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

HOLLINS & COMPANY LIMITED Events

23 Feb 2017
Registration of charge 019543850012, created on 14 February 2017
23 Feb 2017
Registration of charge 019543850013, created on 14 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Nov 2016
Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
...
... and 83 more events
09 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Oct 1987
Return made up to 23/09/87; full list of members

16 Jan 1987
Return made up to 31/12/86; full list of members

16 Jan 1987
Director resigned;new director appointed

15 Jan 1987
Registered office changed on 15/01/87 from: 30 quall green wightwick wolverhampton

HOLLINS & COMPANY LIMITED Charges

14 February 2017
Charge code 0195 4385 0013
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Farmpower international LTD, 30 ennerdale road, shrewsbury…
14 February 2017
Charge code 0195 4385 0012
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 meadow place, shrewsbury.
19 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a forest house, west bromwich road, tame…
25 January 1999
Legal charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former avery scales premises west bromwich road walsall…
4 January 1999
Debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal charge
Delivered: 25 June 1996
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: Land at end or orchard drive and rear of crown & sceptre…
17 July 1990
Fixed and floating charge
Delivered: 20 July 1990
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
22 September 1989
Legal charge
Delivered: 23 September 1989
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: Plat 1 kelsalls lane woodfield road copthorne shrewsbury…
4 January 1989
Legal charge
Delivered: 19 January 1989
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 6 & 8 park street oswestry shropshire.
4 January 1989
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: F/H land at rear of salop road oswestry.
23 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: F/H land at rear of no 1 the square minsterley shropshire.
23 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 27 January 1999
Persons entitled: Midland Bank PLC
Description: F/H land at rear of no 2 the square & cobblestones…